Bocombe Transport Ltd LIVERPOOL


Bocombe Transport started in year 2014 as Private Limited Company with registration number 09137150. The Bocombe Transport company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Liverpool at 27 Gladstone Avenue. Postal code: L16 2LG.

The firm has one director. Andrew D., appointed on 23 April 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 21 ex directors - Thomas P., Daniel C. and others listed below. There were no ex secretaries.

Bocombe Transport Ltd Address / Contact

Office Address 27 Gladstone Avenue
Town Liverpool
Post code L16 2LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09137150
Date of Incorporation Fri, 18th Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Andrew D.

Position: Director

Appointed: 23 April 2021

Thomas P.

Position: Director

Appointed: 05 November 2020

Resigned: 23 April 2021

Daniel C.

Position: Director

Appointed: 06 August 2020

Resigned: 05 November 2020

Darren J.

Position: Director

Appointed: 14 April 2020

Resigned: 06 August 2020

Robert C.

Position: Director

Appointed: 18 November 2019

Resigned: 14 April 2020

Sanele N.

Position: Director

Appointed: 20 September 2019

Resigned: 18 November 2019

Dezider D.

Position: Director

Appointed: 13 June 2019

Resigned: 20 September 2019

Ryan W.

Position: Director

Appointed: 10 December 2018

Resigned: 13 June 2019

Paul C.

Position: Director

Appointed: 11 September 2018

Resigned: 10 December 2018

Mark T.

Position: Director

Appointed: 25 June 2018

Resigned: 11 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 25 June 2018

Andrei P.

Position: Director

Appointed: 31 October 2017

Resigned: 05 April 2018

Ovidiu O.

Position: Director

Appointed: 25 July 2017

Resigned: 31 October 2017

Terence D.

Position: Director

Appointed: 09 March 2017

Resigned: 25 July 2017

Venelin A.

Position: Director

Appointed: 07 July 2016

Resigned: 09 March 2017

Ionut-Romeo N.

Position: Director

Appointed: 09 October 2015

Resigned: 07 July 2016

Gary S.

Position: Director

Appointed: 22 July 2015

Resigned: 09 October 2015

Allan M.

Position: Director

Appointed: 11 May 2015

Resigned: 22 July 2015

Darren J.

Position: Director

Appointed: 05 February 2015

Resigned: 11 May 2015

James D.

Position: Director

Appointed: 29 October 2014

Resigned: 05 February 2015

Graham H.

Position: Director

Appointed: 04 August 2014

Resigned: 29 October 2014

Terence D.

Position: Director

Appointed: 18 July 2014

Resigned: 04 August 2014

People with significant control

The register of PSCs who own or control the company consists of 15 names. As we researched, there is Andrew D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Thomas P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Daniel C., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew D.

Notified on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 5 November 2020
Ceased on 23 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 6 August 2020
Ceased on 5 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren J.

Notified on 14 April 2020
Ceased on 6 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 18 November 2019
Ceased on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanele N.

Notified on 20 September 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dezider D.

Notified on 13 June 2019
Ceased on 20 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan W.

Notified on 10 December 2018
Ceased on 13 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul C.

Notified on 11 September 2018
Ceased on 10 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark T.

Notified on 25 June 2018
Ceased on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 25 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrei P.

Notified on 31 October 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ovidiu O.

Notified on 25 July 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 9 March 2017
Ceased on 25 July 2017
Nature of control: 75,01-100% shares

Venelin A.

Notified on 30 June 2016
Ceased on 9 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth11       
Balance Sheet
Current Assets291313111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors  312      
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year28        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 14th, February 2024
Free Download (5 pages)

Company search